JAGTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
02/06/232 June 2023 | Register inspection address has been changed from C/O Baines Jewitt Llp Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Appointment of Mrs Julie Rogers as a director on 2021-12-08 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with updates |
14/06/2114 June 2021 | Change of details for Mr Jeffrey David Rogers as a person with significant control on 2021-05-28 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
27/06/1727 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAUL RENWICK / 30/05/2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RENWICK |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAVID ROGERS |
23/06/1723 June 2017 | SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS BARRINGTON HOUSE 41-45 YARM LANE STOCKTON-ON-TEES TS18 3EA ENGLAND |
23/06/1723 June 2017 | SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENWICK / 30/05/2017 |
23/06/1723 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAUL RENWICK / 30/05/2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/06/1422 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
20/06/1320 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/03/126 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID ROGERS / 31/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENWICK / 31/05/2010 |
01/06/101 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/06/101 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/08/0722 August 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/06/0628 June 2006 | LOCATION OF REGISTER OF MEMBERS |
28/06/0628 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company